Company NameDentcentral Limited
DirectorMurdoch Murray
Company StatusActive
Company NumberSC288856
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMurdoch Murray
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMr Alexander White
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMr Jamie Souter
StatusCurrent
Appointed07 June 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Alexander White
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameStephen Liddle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2006)
RoleDent Technician
Correspondence Address11 Dempsey Road
Bellshill
Lanarkshire
ML4 2UF
Scotland
Director NameJames McShane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2006)
RoleDent Technician
Correspondence Address15 Glenpark Street
Wishaw
Lanarkshire
ML2 7NN
Scotland
Director NameKeith Burrow
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Hilton
Cowie
Stirling
Stirlingshire
FK7 7AS
Scotland
Director NameMr Jamie Souter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander White
50.00%
Ordinary
1 at £1Murdoch Murray
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 September 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
9 September 2022Notification of Marc Barry Reid as a person with significant control on 1 October 2021 (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 4
(3 pages)
2 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Jamie Souter as a director on 7 June 2021 (1 page)
2 August 2021Appointment of Mr Jamie Souter as a secretary on 7 June 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 12 August 2020 with updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Second filing for the appointment of Mr Jamie Souter as a director (6 pages)
30 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Termination of appointment of Alexander White as a director on 6 December 2016 (1 page)
6 December 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
6 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
6 December 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3
(3 pages)
6 December 2016Termination of appointment of Alexander White as a director on 6 December 2016 (1 page)
6 December 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3
(3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 January 2016Director's details changed for Mr James Souter on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr James Souter on 22 January 2016 (2 pages)
29 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2
(3 pages)
8 June 2015Secretary's details changed for Alexander White on 8 June 2015 (1 page)
8 June 2015Director's details changed for Alexander White on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Keith Burrow as a director on 29 May 2015 (1 page)
8 June 2015Director's details changed for Alexander White on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Alexander White on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Murdoch Murray on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr James Souter as a director on 29 May 2015 (2 pages)
8 June 2015Director's details changed for Murdoch Murray on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Murdoch Murray on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr James Souter as a director on 29 May 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/09/2018
(2 pages)
8 June 2015Secretary's details changed for Alexander White on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Alexander White on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Keith Burrow as a director on 29 May 2015 (1 page)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
6 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
5 November 2013Director's details changed for Keith Burrow on 1 January 2013 (2 pages)
5 November 2013Director's details changed for Murdoch Murray on 1 January 2013 (2 pages)
5 November 2013Director's details changed for Murdoch Murray on 1 January 2013 (2 pages)
5 November 2013Director's details changed for Murdoch Murray on 1 January 2013 (2 pages)
5 November 2013Director's details changed for Keith Burrow on 1 January 2013 (2 pages)
5 November 2013Director's details changed for Keith Burrow on 1 January 2013 (2 pages)
9 September 2013Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 September 2013 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
11 October 2012Annual return made up to 12 August 2012 (15 pages)
11 October 2012Annual return made up to 12 August 2012 (15 pages)
12 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
12 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
24 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (15 pages)
24 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (15 pages)
21 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 September 2010Director's details changed for Alexander White on 12 August 2010 (3 pages)
27 September 2010Annual return made up to 12 August 2010 (15 pages)
27 September 2010Secretary's details changed for Alexander White on 12 August 2010 (3 pages)
27 September 2010Director's details changed for Alexander White on 12 August 2010 (3 pages)
27 September 2010Annual return made up to 12 August 2010 (15 pages)
27 September 2010Secretary's details changed for Alexander White on 12 August 2010 (3 pages)
3 March 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 3 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 September 2009Return made up to 12/08/09; full list of members (6 pages)
18 September 2009Return made up to 12/08/09; full list of members (6 pages)
24 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 September 2008Return made up to 12/08/08; no change of members (7 pages)
22 September 2008Return made up to 12/08/08; no change of members (7 pages)
25 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
25 September 2007Return made up to 12/08/07; no change of members (7 pages)
25 September 2007Return made up to 12/08/07; no change of members (7 pages)
29 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Ad 16/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 November 2006Ad 16/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
19 September 2006Return made up to 12/08/06; full list of members (8 pages)
19 September 2006Return made up to 12/08/06; full list of members (8 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 2005Incorporation (17 pages)
12 August 2005Incorporation (17 pages)